Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr John Robert Brodie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Rational House 64 Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
18 June 2019 | Director's details changed for Mrs Fiona Mary Brodie on 10 June 2019 (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
9 August 2016 | Director's details changed (2 pages) |
9 August 2016 | Director's details changed (2 pages) |
8 August 2016 | Director's details changed for Mr John Robert Brodie on 3 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr John Robert Brodie on 3 August 2016 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
16 February 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
16 February 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 16 February 2012 (1 page) |
16 February 2012 | Appointment of Mr John Robert Brodie as a director (2 pages) |
16 February 2012 | Appointment of Mrs Fiona Mary Brodie as a director (2 pages) |
16 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
16 February 2012 | Appointment of Mr John Robert Brodie as a director (2 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
16 February 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
16 February 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
16 February 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 16 February 2012 (1 page) |
16 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
16 February 2012 | Appointment of Mrs Fiona Mary Brodie as a director (2 pages) |
16 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|